Search icon

J & L PAINTING, INC.

Company Details

Entity Name: J & L PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 May 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P98000046625
FEI/EIN Number 650838157
Address: 12087 MELROSE AVE., BONITA SPRINGS, FL, 34135
Mail Address: 12087 MELROSE AVE., BONITA SPRINGS, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS DUANE L Agent 27260 HORNE AVENUE, C-2, BONITA SPRINGS, FL, 34135

President

Name Role Address
WILLIAMS DUANE L President 27260 HORNE AVE.#C-2, BONITA SPRINGS, FL, 34135

Secretary

Name Role Address
CAGLE JOHN R Secretary 12087 MELROSE AVE, BONITA SPRINGS, FL, 34135

Treasurer

Name Role Address
CAGLE JOHN R Treasurer 12087 MELROSE AVE, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2003-11-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-11-18 12087 MELROSE AVE., BONITA SPRINGS, FL 34135 No data
CHANGE OF MAILING ADDRESS 2003-11-18 12087 MELROSE AVE., BONITA SPRINGS, FL 34135 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900009223 LAPSED 04-2621-CA 20TH JUD CIR COLLIER CTY 2007-04-23 2012-06-18 $207099.06 DAVID G. COLLINS, 27770 KELLY DRIVE, BONITA SPRINGS, FL 34135

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-26
REINSTATEMENT 2003-11-18
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-02-27
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State